MICHAEL SEARLE & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Previous accounting period shortened from 2025-02-01 to 2025-01-31 |
| 24/10/2524 October 2025 New | Previous accounting period extended from 2025-01-24 to 2025-02-01 |
| 17/09/2517 September 2025 | Confirmation statement made on 2025-09-14 with no updates |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-01-30 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-14 with no updates |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 23/10/2323 October 2023 | Micro company accounts made up to 2023-01-30 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-09-14 with updates |
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
| 25/10/2225 October 2022 | Previous accounting period shortened from 2022-01-25 to 2022-01-24 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
| 30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
| 25/01/2225 January 2022 | Current accounting period shortened from 2021-01-26 to 2021-01-25 |
| 26/10/2126 October 2021 | Previous accounting period shortened from 2021-01-27 to 2021-01-26 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-01-30 |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
| 30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19 |
| 27/10/1927 October 2019 | PREVSHO FROM 29/01/2019 TO 28/01/2019 |
| 23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM CHARTWELL HOUSE 292-294 HALE LANE EDGWARE MIDDLESEX HA8 8NP |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18 |
| 24/10/1824 October 2018 | PREVSHO FROM 30/01/2018 TO 29/01/2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 January 2016 |
| 30/01/1730 January 2017 | Annual accounts for year ending 30 Jan 2017 |
| 23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 23/09/1623 September 2016 | PREVSHO FROM 31/01/2016 TO 30/01/2016 |
| 14/03/1614 March 2016 | DIRECTOR APPOINTED MRS NATALIE SEARLE |
| 14/03/1614 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEARLE |
| 14/03/1614 March 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SEARLE |
| 14/03/1614 March 2016 | SECRETARY APPOINTED MR PAUL STANLEY SEARLE |
| 30/01/1630 January 2016 | Annual accounts for year ending 30 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 19/10/1519 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM MOWBRAY HOUSE 58-70 EDGWARE WAY EDGWARE MIDDLESEX HA8 8DJ |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 29/09/1429 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 16/10/1316 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR HIGHVIEW HOUSE 165-167 STATION ROAD EDGWARE MIDDLESEX HA8 7JU UNITED KINGDOM |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 10/10/1210 October 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 22/09/1122 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY SEARLE / 31/08/2010 |
| 20/10/1020 October 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
| 20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY SEARLE / 31/08/2010 |
| 14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 25/09/0925 September 2009 | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 31/12/0831 December 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
| 31/12/0831 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEARLE / 01/04/2007 |
| 29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 23/11/0623 November 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
| 27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH |
| 30/09/0530 September 2005 | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
| 13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 01/10/041 October 2004 | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
| 26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 30/09/0330 September 2003 | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
| 05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
| 03/10/023 October 2002 | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
| 04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
| 03/10/013 October 2001 | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
| 10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 66/68 MARGARET STREET LONDON W1N 8PX |
| 01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
| 21/09/0021 September 2000 | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
| 30/08/0030 August 2000 | FULL ACCOUNTS MADE UP TO 31/01/99 |
| 27/09/9927 September 1999 | RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS |
| 02/12/982 December 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
| 02/10/982 October 1998 | RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS |
| 13/01/9813 January 1998 | FULL ACCOUNTS MADE UP TO 31/01/97 |
| 16/09/9716 September 1997 | RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS |
| 03/12/963 December 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
| 03/10/963 October 1996 | RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
| 08/02/968 February 1996 | FULL ACCOUNTS MADE UP TO 31/01/95 |
| 03/01/963 January 1996 | RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS |
| 02/12/942 December 1994 | FULL ACCOUNTS MADE UP TO 31/01/94 |
| 02/11/942 November 1994 | RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS |
| 08/12/938 December 1993 | FULL ACCOUNTS MADE UP TO 31/01/93 |
| 19/10/9319 October 1993 | RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS |
| 30/11/9230 November 1992 | FULL ACCOUNTS MADE UP TO 31/01/92 |
| 29/09/9229 September 1992 | RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS |
| 10/12/9110 December 1991 | FULL ACCOUNTS MADE UP TO 31/01/91 |
| 24/09/9124 September 1991 | RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS |
| 23/09/9123 September 1991 | REGISTERED OFFICE CHANGED ON 23/09/91 FROM: SUITE 2 37-41 MORTIMER STREET LONDON W1N 8PX |
| 26/03/9026 March 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
| 12/12/8912 December 1989 | NEW DIRECTOR APPOINTED |
| 07/12/897 December 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 29/11/8929 November 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company